- Company Overview for AWESOME TREASURES C.I.C. (09892805)
- Filing history for AWESOME TREASURES C.I.C. (09892805)
- People for AWESOME TREASURES C.I.C. (09892805)
- More for AWESOME TREASURES C.I.C. (09892805)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2022 | DS01 | Application to strike the company off the register | |
07 Jul 2022 | AA | Total exemption full accounts made up to 28 November 2021 | |
07 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 May 2021 | AD01 | Registered office address changed from Stuart House St. Johns Street Peterborough PE1 5DD England to 7 Surrey Street London E13 8RN on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Dr Ayodele Oluwatosin Anifalaje on 17 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Dr Folashade Adetokunbo Adeyemo on 17 May 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
02 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2021 | AA | Total exemption full accounts made up to 28 November 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2020 | AP01 | Appointment of Dr Folashade Adetokunbo Adeyemo as a director on 1 February 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 30 November 2018 | |
13 Nov 2019 | TM01 | Termination of appointment of Folashade Adetokunbo Adeyemo as a director on 12 November 2019 | |
13 Nov 2019 | TM01 | Termination of appointment of Agnes Mary Bamidele as a director on 13 November 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Oluwatomi Abiola Ademoroti as a director on 24 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 22 Burden Way Guildford Surrey GU2 9rd to Stuart House St. Johns Street Peterborough PE1 5DD on 25 September 2019 | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 | |
16 Apr 2019 | AP01 | Appointment of Dr Ayodele Oluwatosin Anifalaje as a director on 15 April 2019 | |
13 Apr 2019 | AP01 | Appointment of Mrs Agnes Mary Bamidele as a director on 13 April 2019 |